IGAS TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/05/258 May 2025 Termination of appointment of Graham Maxwell Smith as a director on 2025-04-01

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

17/03/2517 March 2025 Change of details for Igas Technology Trustee Limited as a person with significant control on 2024-10-24

View Document

17/03/2517 March 2025 Second filing of Confirmation Statement dated 2024-02-08

View Document

10/01/2510 January 2025 Appointment of Lesley Greenman as a director on 2025-01-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/10/2427 October 2024 Registered office address changed from Ds House 306 High Street Croydon Surrey CR0 1NG England to Unit 1C Douglas Drive Catteshall Lane Godalming Surrey GU7 1JX on 2024-10-27

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Appointment of Mr Matthew Ingham as a director on 2023-09-01

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

07/08/237 August 2023 Change of share class name or designation

View Document

07/08/237 August 2023 Particulars of variation of rights attached to shares

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Termination of appointment of Brian John Turner as a secretary on 2023-05-01

View Document

01/08/231 August 2023 Termination of appointment of Brian John Turner as a director on 2023-05-01

View Document

01/08/231 August 2023 Notification of Igas Technology Trustee Limited as a person with significant control on 2023-07-28

View Document

31/07/2331 July 2023 Appointment of Mr Lee Spraggon as a director on 2023-07-28

View Document

31/07/2331 July 2023 Withdrawal of a person with significant control statement on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Sukumar Dey as a director on 2023-07-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

29/03/2229 March 2022 Secretary's details changed for Mr Brian John Turner on 2022-03-29

View Document

29/03/2229 March 2022 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Ds House 306 High Street Croydon Surrey CR0 1NG on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Robert Michael Lee on 2022-03-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/06/2015 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LEE / 15/08/2019

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN TURNER / 15/08/2019

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER KINNEAR / 15/08/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/05/1922 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER KINNEAR / 10/10/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN TURNER / 17/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAXWELL SMITH / 17/11/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LEE / 17/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER KINNEAR / 17/12/2018

View Document

18/12/1818 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JOHN TURNER / 17/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CESSATION OF BRIAN JOHN TURNER AS A PSC

View Document

13/03/1813 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 CESSATION OF ROBERT MICHAEL LEE AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042996600005

View Document

05/04/175 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/03/1622 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042996600004

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JOHN TURNER / 24/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN TURNER / 24/08/2014

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

18/02/1418 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

14/02/1314 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER KINNEAR / 31/05/2010

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED GRAHAM MAXWELL SMITH

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/1018 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER KINNEAR / 05/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN TURNER / 05/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL LEE / 05/10/2009

View Document

02/11/092 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

20/12/0720 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0720 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0725 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information